ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tileyard X Limited

Tileyard X Limited is an active company incorporated on 29 December 2021 with the registered office located in London, City of London. Tileyard X Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13821031
Private limited company
Age
3 years
Incorporated 29 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Director • Director • British • Lives in Monaco • Born in Feb 1957
Director • Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Apr 1965
Mr Paul William Frederick Kempe
PSC • British • Lives in Monaco • Born in Feb 1957
Mr Frederic Lambert Jean De Ryckman De Betz
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tileyard Education Ltd
Paul William Kempe, Nicholas Iain Keynes, and 1 more are mutual people.
Active
Tileyard Music Publishing Limited
Nicholas Iain Keynes and Paul William Frederick Kempe are mutual people.
Active
Tileyard Music & Media Limited
Nicholas Iain Keynes and Paul William Frederick Kempe are mutual people.
Active
City & Provincial Properties Finance Limited
Christopher Grant Forsyth and Paul William Frederick Kempe are mutual people.
Active
Hold Topco Ltd
Christopher Grant Forsyth and Paul William Frederick Kempe are mutual people.
Active
Hold Midco Ltd
Christopher Grant Forsyth and Paul William Frederick Kempe are mutual people.
Active
Hold My Bricks Ltd
Christopher Grant Forsyth and Paul William Frederick Kempe are mutual people.
Active
Tileyard Records Limited
Paul William Kempe and Paul William Frederick Kempe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£83.86K
Increased by £64.36K (+330%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£595.69K
Increased by £214.58K (+56%)
Total Liabilities
-£1.21M
Increased by £557.65K (+86%)
Net Assets
-£612.03K
Decreased by £343.07K (+128%)
Debt Ratio (%)
203%
Increased by 32.17% (+19%)
Latest Activity
Christopher Grant Forsyth Resigned
1 Month Ago on 7 Aug 2025
Mr Paul William Kempe Details Changed
1 Month Ago on 25 Jul 2025
Mr Paul William Frederick Kempe (PSC) Details Changed
1 Month Ago on 25 Jul 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
11 Months Ago on 12 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Jan 2024
Mr Paul William Frederick Kempe (PSC) Details Changed
1 Year 8 Months Ago on 23 Dec 2023
Frederic Jean Lambert De Ryckman De Betz (PSC) Appointed
1 Year 8 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Tileyard X Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Grant Forsyth as a director on 7 August 2025
Submitted on 29 Aug 2025
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Paul William Kempe on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 28 December 2023 with updates
Submitted on 12 Jan 2024
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 23 December 2023
Submitted on 11 Jan 2024
Notification of Frederic Jean Lambert De Ryckman De Betz as a person with significant control on 21 December 2023
Submitted on 11 Jan 2024
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year